2MJM LIMITED

Register to unlock more data on OkredoRegister

2MJM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10438148

Incorporation date

20/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2016)
dot icon30/01/2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30
dot icon17/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon30/09/2025
Current accounting period extended from 2025-10-24 to 2025-12-31
dot icon13/08/2025
Micro company accounts made up to 2024-10-24
dot icon18/07/2025
Previous accounting period shortened from 2024-10-31 to 2024-10-24
dot icon29/04/2025
Appointment of Lhj Secretaries Limited as a secretary on 2024-10-25
dot icon18/11/2024
Resolutions
dot icon31/10/2024
Registered office address changed from The Storage Centre Meanwood Road Leeds West Yorkshire LS7 2AH England to 8th Floor 1 Fleet Place London EC4M 7RA on 2024-10-31
dot icon31/10/2024
Appointment of Mr Peter Stuart Cameron as a director on 2024-10-25
dot icon31/10/2024
Notification of The Storage Team Limited as a person with significant control on 2024-10-25
dot icon31/10/2024
Termination of appointment of Michael John Mccarthy as a director on 2024-10-25
dot icon31/10/2024
Cessation of Michael John Mccarthy as a person with significant control on 2024-10-25
dot icon30/10/2024
Registration of charge 104381480006, created on 2024-10-25
dot icon29/10/2024
Registration of charge 104381480005, created on 2024-10-25
dot icon21/10/2024
Satisfaction of charge 104381480002 in full
dot icon21/10/2024
Satisfaction of charge 104381480004 in full
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon18/09/2024
Satisfaction of charge 104381480003 in full
dot icon18/09/2024
Satisfaction of charge 104381480001 in full
dot icon14/06/2024
Micro company accounts made up to 2023-10-31
dot icon02/10/2023
Director's details changed for Mr Michael John Mccarthy on 2022-12-01
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-10-31
dot icon24/02/2022
Registration of charge 104381480004, created on 2022-02-21
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon20/08/2021
Registration of charge 104381480003, created on 2021-08-05
dot icon28/02/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon18/07/2020
Micro company accounts made up to 2019-10-31
dot icon28/02/2020
Director's details changed for Mr Michael John Mccarthy on 2020-02-28
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon20/08/2018
Registration of charge 104381480002, created on 2018-08-09
dot icon08/08/2018
Registration of charge 104381480001, created on 2018-08-03
dot icon29/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon10/10/2017
Notification of Michael John Mccarthy as a person with significant control on 2016-12-05
dot icon10/10/2017
Cessation of Woodberry Secretarial Limited as a person with significant control on 2016-12-05
dot icon05/04/2017
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to The Storage Centre Meanwood Road Leeds West Yorkshire LS7 2AH on 2017-04-05
dot icon13/12/2016
Resolutions
dot icon08/12/2016
Termination of appointment of Paul Douglas Land as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Michael John Mccarthy as a director on 2016-12-05
dot icon16/11/2016
Appointment of Mr Paul Douglas Land as a director on 2016-11-09
dot icon11/11/2016
Termination of appointment of Barbara Kahan as a director on 2016-11-09
dot icon09/11/2016
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2016-11-09
dot icon20/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
24/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/10/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.05K
-
0.00
-
-
2022
0
47.79K
-
0.00
-
-
2022
0
47.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.79K £Descended-17.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter Stuart
Director
25/10/2024 - Present
95
LHJ SECRETARIES LIMITED
Corporate Secretary
25/10/2024 - Present
57
Mccarthy, Michael John
Director
05/12/2016 - 25/10/2024
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2MJM LIMITED

2MJM LIMITED is an(a) Active company incorporated on 20/10/2016 with the registered office located at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2MJM LIMITED?

toggle

2MJM LIMITED is currently Active. It was registered on 20/10/2016 .

Where is 2MJM LIMITED located?

toggle

2MJM LIMITED is registered at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA.

What does 2MJM LIMITED do?

toggle

2MJM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2MJM LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30.